Mars New Zealand Limited, a registered company, was started on 17 Jun 1983. 9429032032789 is the business number it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company was classified. The company has been supervised by 31 directors: Catherine Emma Walsh - an active director whose contract started on 10 Aug 2016,
Emily Margaret Dowling - an active director whose contract started on 20 Mar 2023,
Hei Chun Leung - an active director whose contract started on 16 May 2023,
Peter Gerard Simmons - an inactive director whose contract started on 26 Mar 2018 and was terminated on 20 Jan 2023,
Benjamin Michael Hadley - an inactive director whose contract started on 28 May 2020 and was terminated on 12 Jan 2023.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Building 14, 666 Great South Road, Penrose, Auckland, 1051 (category: postal, office).
Mars New Zealand Limited had been using Building 14, 666 Great South Road, Penrose, Auckland as their physical address until 24 Apr 2013.
Previous names used by the company, as we identified at BizDb, included: from 19 Nov 1991 to 02 Aug 2007 they were named Effem Foods Limited, from 14 May 1986 to 19 Nov 1991 they were named Effem Foods (Nz) Limited and from 17 Jun 1983 to 14 May 1986 they were named Pedigree Petfoods Limited.
Principal place of activity
Building 14, 666 Great South Road, Penrose, Auckland, 1051 New Zealand
Previous addresses
Address #1: Building 14, 666 Great South Road, Penrose, Auckland, 1011 New Zealand
Physical & registered address used from 23 Apr 2013 to 24 Apr 2013
Address #2: 33 Lambie Drive, Manukau City
Physical & registered address used from 26 Jan 2001 to 26 Jan 2001
Address #3: 19 Lambie Drive, Manukau City, Auckland New Zealand
Physical & registered address used from 26 Jan 2001 to 23 Apr 2013
Address #4: 59 Druces Road, Wiri
Registered address used from 16 Jun 1992 to 26 Jan 2001
Basic Financial info
Total number of Shares: 250100
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250100 | |||
Other (Other) | Mars Nederland B.v. | 15 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Wm. Wrigley Jr. Company | 15 May 2018 - 15 May 2018 | |
Other | Mars Japan Limited |
Wilmington Delaware, Usa United States |
17 Jun 1983 - 01 May 2018 |
Other | Wrigley International Holding Company | 15 May 2018 - 15 May 2018 | |
Other | New Uno Holdings Corporation | 01 May 2018 - 15 May 2018 | |
Other | Effem Holdings Limited | 15 May 2018 - 15 May 2018 |
Ultimate Holding Company
Catherine Emma Walsh - Director
Appointment date: 10 Aug 2016
ASIC Name: Mars Australia Pty Ltd
Address: Wodonga, 3690 Australia
Address: Carnegie, Victoria, 3163 Australia
Address used since 10 Aug 2016
Emily Margaret Dowling - Director
Appointment date: 20 Mar 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Mar 2023
Hei Chun Leung - Director
Appointment date: 16 May 2023
Address: Riverhead, Aukland, 0820 New Zealand
Address used since 16 May 2023
Peter Gerard Simmons - Director (Inactive)
Appointment date: 26 Mar 2018
Termination date: 20 Jan 2023
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 15 Dec 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 26 Mar 2018
Benjamin Michael Hadley - Director (Inactive)
Appointment date: 28 May 2020
Termination date: 12 Jan 2023
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 28 May 2020
Daniel Francis Pope - Director (Inactive)
Appointment date: 24 May 2019
Termination date: 25 Jun 2021
Address: Bathurst Nsw, 2795 Australia
Address used since 24 May 2019
Paul William Roberts - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 29 May 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 18 Feb 2011
Derek Pickering - Director (Inactive)
Appointment date: 29 Aug 2013
Termination date: 05 Apr 2019
Address: Gonville, Wanganui, 4501 New Zealand
Address used since 29 Aug 2013
Gerard Francis Lynch - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 26 Mar 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 09 Feb 2016
Madeleine Yen Lay Loo - Director (Inactive)
Appointment date: 17 Aug 2011
Termination date: 10 Aug 2016
Address: Singapore, 805291 Singapore
Address used since 27 Feb 2015
Nigel Harrison - Director (Inactive)
Appointment date: 29 Aug 2013
Termination date: 09 Oct 2015
Address: Table Top, Nsw, 2640 Australia
Address used since 29 Aug 2013
Colin David Fergus - Director (Inactive)
Appointment date: 06 Jul 2007
Termination date: 06 May 2013
Address: Rd 12 Wanganui, 4582 New Zealand
Address used since 06 Jul 2007
David Leslie Watson - Director (Inactive)
Appointment date: 18 Aug 2010
Termination date: 31 Mar 2011
Address: Lavender Bay, Nsw, 2060 Australia
Address used since 18 Aug 2010
Khaled Rabbani - Director (Inactive)
Appointment date: 09 Feb 2007
Termination date: 13 Aug 2010
Address: Singapore 257615,
Address used since 09 Feb 2007
Sylvia Jane Burbery - Director (Inactive)
Appointment date: 03 Oct 2005
Termination date: 30 Sep 2009
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 30 Nov 2005
Rodrigo Melecchi De Oliveira Freitas - Director (Inactive)
Appointment date: 06 Jul 2007
Termination date: 14 Jul 2009
Address: Parnell Auckland,
Address used since 06 Jul 2007
Paul Anthony Davies - Director (Inactive)
Appointment date: 03 Oct 2005
Termination date: 06 Jul 2007
Address: Wodonga, Victoria 3690, Australia,
Address used since 03 Oct 2005
David Leslie Watson - Director (Inactive)
Appointment date: 17 Jun 2004
Termination date: 09 Feb 2007
Address: Killara, Nsw 2071, Australia,
Address used since 17 Jun 2004
Andrew Beresford Weston-webb - Director (Inactive)
Appointment date: 03 Oct 2005
Termination date: 26 Jun 2006
Address: Pymble N S W 2073, Australia,
Address used since 03 Oct 2005
William Rutherford Duncan - Director (Inactive)
Appointment date: 28 Nov 2003
Termination date: 03 Oct 2005
Address: Fisken Road, Mount Helen Vic 3350, Australia,
Address used since 28 Nov 2003
Philip Charles Telfer - Director (Inactive)
Appointment date: 28 Nov 2003
Termination date: 03 Oct 2005
Address: Albury, Nsw 2640, Australia,
Address used since 28 Nov 2003
James Graham Robinson - Director (Inactive)
Appointment date: 28 Nov 2003
Termination date: 12 Aug 2005
Address: St Heliers, Auckland,
Address used since 28 Nov 2003
Robert Kennedy - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 28 Nov 2003
Address: #28-01 Ardmore Park, Singapore 259959,
Address used since 30 Mar 1992
Stefano Zancan - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 28 Nov 2003
Address: Ballarat, Victoria, Australia 3350,
Address used since 12 Mar 2003
Grant Glinski - Director (Inactive)
Appointment date: 10 Mar 1999
Termination date: 02 Jul 2002
Address: Hawkesview Rd, Wirlinga Nsw 2640, Australia,
Address used since 10 Mar 1999
Stephen James Riley - Director (Inactive)
Appointment date: 10 Mar 1999
Termination date: 29 Oct 1999
Address: St Heliers, Auckland,
Address used since 10 Mar 1999
Hisashi Ishiyama - Director (Inactive)
Appointment date: 09 Dec 1995
Termination date: 10 Mar 1999
Address: St Heliers, Auckland,
Address used since 09 Dec 1995
Alan Stewart - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 10 Mar 1999
Address: Wodonga, Victoria, Australia,
Address used since 23 Jun 1997
Sandra Joan Shilham - Director (Inactive)
Appointment date: 13 Mar 1992
Termination date: 24 Oct 1997
Address: St Marys Bay, Auckland,
Address used since 13 Mar 1992
William James Kinnane - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 23 Jun 1997
Address: Albury, Nsw Australia,
Address used since 30 Mar 1992
Michael Neesham - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 09 Dec 1995
Address: Howick,
Address used since 01 May 1992
Perigean Market Research Limited
666 Great South Rd
Rbn Holdings Limited
Level 3, Building 7, Central Park
Rb Holdings Limited
Level 3, Building 7, Central Park
Rbp Holdings Limited
Level 3, Building 7, Central Park
Rbdnz Holdings Limited
Level 3, Building 7, Central Park
Restaurant Brands New Zealand Limited
Level 3, Building 7, Central Park
Auckland Movers & Storage Limited
127 Main Highway
Awanui Foods Limited
642 Great South Road
Food Source Limited
642 Great South Road
Future Masters Food Limited
666 Great South Road
Hangyu South Limited
710 Great South Road
Sass And Co Trading Limited
Unit 9, 22a Kalmia Street